Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A.G. BARR P.L.C.
Company Information for

A.G. BARR P.L.C.

WESTFIELD HOUSE, 4 MOLLINS ROAD, CUMBERNAULD, G68 9HD,
Company Registration Number
SC005653
Public Limited Company
Active

Company Overview

About A.g. Barr P.l.c.
A.G. BARR P.L.C. was founded on 1904-06-30 and has its registered office in Cumbernauld. The organisation's status is listed as "Active". A.g. Barr P.l.c. is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
A.G. BARR P.L.C.
 
Legal Registered Office
WESTFIELD HOUSE
4 MOLLINS ROAD
CUMBERNAULD
G68 9HD
Other companies in G68
 
Filing Information
Company Number SC005653
Company ID Number SC005653
Date formed 1904-06-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 29/01/2023
Account next due 31/07/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 03:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.G. BARR P.L.C.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A.G. BARR P.L.C.
The following companies were found which have the same name as A.G. BARR P.L.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.G. BARR CAPITAL PARTNER LIMITED WESTFIELD HOUSE 4 MOLLINS ROAD CUMBERNAULD GLASGOW G68 9HD Active Company formed on the 2013-05-03
A.G. BARR GENERAL PARTNER LIMITED WESTFIELD HOUSE 4 MOLLINS ROAD CUMBERNAULD GLASGOW G68 9HD Active Company formed on the 2013-05-03
A.G. BARR PENSION TRUSTEE LIMITED WESTFIELD HOUSE 4 MOLLINS ROAD CUMBERNAULD G68 9HD Active Company formed on the 2013-07-24
A.G. BARR SCOTTISH LIMITED PARTNERSHIP WESTFIELD HOUSE 4 MOLLINS ROAD WESTFIELD INDUSTRIAL ESTATE CUMBERNAULD G68 9HD Active Company formed on the 2013-09-13
A.G. BARR (IRELAND) LIMITED 25-28 NORTH WALL QUAY DUBLIN 1, DUBLIN, IRELAND Active Company formed on the 2020-11-02

Company Officers of A.G. BARR P.L.C.

Current Directors
Officer Role Date Appointed
JULIE ANNE BARR
Company Secretary 2008-03-01
WILLIAM ROBIN GRAHAM BARR
Director 1989-03-20
SUSAN VERITY BARRATT
Director 2018-01-28
MARTIN ANDREW GRIFFITHS
Director 2010-09-01
JONATHAN DAVID KEMP
Director 2003-11-10
STUART LORIMER
Director 2015-01-05
ANDREW LEWIS MEMMOTT
Director 2008-03-01
JOHN ROSS NICOLSON
Director 2013-01-01
PAMELA POWELL
Director 2013-11-01
DAVID JAMES RITCHIE
Director 2015-04-01
ROGER ALEXANDER WHITE
Director 2002-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD GEORGE HANNA
Director 2003-06-19 2014-12-31
ALEXANDER BRIAN COOPER SHORT
Director 2008-05-28 2014-08-29
JONATHAN WARBURTON
Director 2009-03-16 2012-08-20
JAMES STUART ESPEY
Director 1999-04-01 2011-01-31
MARTIN ANDREW GRIFFITHS
Director 2010-09-01 2010-09-01
IAIN FOTHERINGHAM GREENOCK
Director 1998-02-02 2008-06-06
IAIN FOTHERINGHAM GREENOCK
Company Secretary 1995-11-01 2008-02-29
ALAN AUSTIN BIBBY
Director 1989-03-20 2008-02-29
JOHN MACLEOD GOODWIN
Director 1993-11-18 2003-11-17
JAMES EDWARD DAWSON
Director 1992-07-16 2003-05-27
HUGH MCPHERSON
Director 1998-03-02 2001-11-09
GEORGE MUNRO MACLAREN
Director 1989-03-20 1998-07-21
MICHAEL ROBERT CHRISTOPHER BARR
Director 1989-03-20 1997-10-24
WILLIAM GREIG BARR
Director 1989-03-20 1996-03-04
GEORGE MUNRO MACLAREN
Company Secretary 1989-03-20 1995-11-01
RICHARD HOLT STOTHERT
Director 1989-03-20 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE BARR RUBICON PRODUCTS LIMITED Company Secretary 2008-08-29 CURRENT 2006-03-15 Dissolved 2016-12-27
JULIE ANNE BARR RUBICON BEVERAGES LIMITED Company Secretary 2008-08-29 CURRENT 1997-05-30 Dissolved 2016-12-27
JULIE ANNE BARR RUBICON DRINKS LIMITED Company Secretary 2008-08-29 CURRENT 1981-09-14 Active
JULIE ANNE BARR BARR LEASING LIMITED Company Secretary 2008-06-27 CURRENT 1899-12-21 Dissolved 2016-12-27
JULIE ANNE BARR ST CLEMENTS (UK) LIMITED Company Secretary 2008-06-27 CURRENT 1986-05-12 Dissolved 2016-12-27
JULIE ANNE BARR HAMPSHIRE MINERAL WATER COMPANY LIMITED(THE) Company Secretary 2008-06-27 CURRENT 1965-10-19 Dissolved 2016-12-27
JULIE ANNE BARR TAUT (UK) LIMITED Company Secretary 2008-06-27 CURRENT 2002-05-31 Active - Proposal to Strike off
JULIE ANNE BARR ROBERT BARR LIMITED Company Secretary 2008-06-27 CURRENT 1946-10-28 Active
JULIE ANNE BARR FINDLAY'S LIMITED Company Secretary 2008-06-27 CURRENT 1993-03-01 Active - Proposal to Strike off
JULIE ANNE BARR TIZER LIMITED Company Secretary 2008-06-27 CURRENT 1936-04-15 Active
JULIE ANNE BARR MANDORA ST. CLEMENTS LIMITED Company Secretary 2008-06-27 CURRENT 1921-05-11 Active
WILLIAM ROBIN GRAHAM BARR A.G. BARR PENSION TRUSTEE LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
SUSAN VERITY BARRATT INSTITUTE OF GROCERY DISTRIBUTION (THE) Director 2016-03-18 CURRENT 1909-11-01 Active
SUSAN VERITY BARRATT IGD SERVICES LIMITED Director 2016-03-18 CURRENT 1997-04-22 Active
MARTIN ANDREW GRIFFITHS WEST COAST PARTNERSHIP LIMITED Director 2017-04-18 CURRENT 2017-03-30 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS WEST COAST TRAINS PARTNERSHIP LIMITED Director 2017-04-18 CURRENT 2017-04-04 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS STAGECOACH SOUTH EASTERN TRAINS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS FREELAND SERVICES LIMITED Director 2016-10-06 CURRENT 1983-04-13 Active
MARTIN ANDREW GRIFFITHS STAGECOACH SOUTH WEST LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS EAST COAST MAIN LINE COMPANY LIMITED Director 2015-03-01 CURRENT 2003-02-07 Liquidation
MARTIN ANDREW GRIFFITHS MOBIUS LIFE HOLDINGS LIMITED Director 2015-02-26 CURRENT 2013-06-05 Active
MARTIN ANDREW GRIFFITHS STRATHALLAN SCHOOL Director 2014-11-22 CURRENT 1967-07-24 Active
MARTIN ANDREW GRIFFITHS INTER CITY RAILWAYS LIMITED Director 2013-11-29 CURRENT 2013-10-29 Active
MARTIN ANDREW GRIFFITHS RAIL DELIVERY GROUP LIMITED Director 2013-02-18 CURRENT 2012-08-10 Active
MARTIN ANDREW GRIFFITHS SOUTH YORKSHIRE SUPERTRAM LIMITED Director 2012-02-17 CURRENT 1991-08-02 Active
MARTIN ANDREW GRIFFITHS SOUTH YORKSHIRE SUPERTRAM OPERATING COMPANY LIMITED Director 2012-02-17 CURRENT 1992-10-09 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS STAGECOACH WEST COAST TRAINS LTD Director 2012-01-04 CURRENT 1992-01-24 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS WCT GROUP HOLDINGS LIMITED Director 2009-02-26 CURRENT 2001-04-09 Active
MARTIN ANDREW GRIFFITHS STAGECOACH EAST MIDLANDS TRAINS LIMITED Director 2008-05-21 CURRENT 2008-05-19 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS STAGECOACH SOUTH WESTERN TRAINS LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
MARTIN ANDREW GRIFFITHS MEGACITY LIMITED Director 2005-09-12 CURRENT 2005-07-29 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS SCOTTISH CITYLINK COACHES LIMITED Director 2005-09-12 CURRENT 1985-03-01 Active
MARTIN ANDREW GRIFFITHS EAST MIDLANDS TRAINS LIMITED Director 2005-01-26 CURRENT 2005-01-24 Liquidation
MARTIN ANDREW GRIFFITHS STAGECOACH BUS HOLDINGS LIMITED Director 2004-12-30 CURRENT 1997-06-17 Active
MARTIN ANDREW GRIFFITHS STAGECOACH SUPERTRAM MAINTENANCE LTD. Director 2003-03-07 CURRENT 1986-06-30 Active
MARTIN ANDREW GRIFFITHS THE INTEGRATED TRANSPORT COMPANY LIMITED Director 2002-11-19 CURRENT 1998-12-17 Dissolved 2015-06-05
MARTIN ANDREW GRIFFITHS STAGECOACH EUROPE LIMITED Director 2002-07-21 CURRENT 1992-10-09 Dissolved 2015-05-26
MARTIN ANDREW GRIFFITHS STAGECOACH HOLDINGS LIMITED Director 2001-10-02 CURRENT 2000-10-12 Active
MARTIN ANDREW GRIFFITHS STAGECOACH AVIATION EUROPE LIMITED Director 2001-01-20 CURRENT 1997-06-25 Dissolved 2014-12-12
MARTIN ANDREW GRIFFITHS STAGECOACH GROUP LIMITED Director 2000-04-25 CURRENT 1986-09-04 Active
MARTIN ANDREW GRIFFITHS STAGECOACH RAIL HOLDINGS LIMITED Director 1998-11-24 CURRENT 1998-10-14 Active
MARTIN ANDREW GRIFFITHS STAGECOACH TRANSPORT HOLDINGS LIMITED Director 1998-05-06 CURRENT 1998-02-17 Active
JONATHAN DAVID KEMP CRICKET SCOTLAND LIMITED Director 2016-07-29 CURRENT 2000-10-09 Active
STUART LORIMER BARR LEASING LIMITED Director 2015-01-05 CURRENT 1899-12-21 Dissolved 2016-12-27
STUART LORIMER ST CLEMENTS (UK) LIMITED Director 2015-01-05 CURRENT 1986-05-12 Dissolved 2016-12-27
STUART LORIMER RUBICON PRODUCTS LIMITED Director 2015-01-05 CURRENT 2006-03-15 Dissolved 2016-12-27
STUART LORIMER RUBICON BEVERAGES LIMITED Director 2015-01-05 CURRENT 1997-05-30 Dissolved 2016-12-27
STUART LORIMER HAMPSHIRE MINERAL WATER COMPANY LIMITED(THE) Director 2015-01-05 CURRENT 1965-10-19 Dissolved 2016-12-27
STUART LORIMER TAUT (UK) LIMITED Director 2015-01-05 CURRENT 2002-05-31 Active - Proposal to Strike off
STUART LORIMER ROBERT BARR LIMITED Director 2015-01-05 CURRENT 1946-10-28 Active
STUART LORIMER A.G. BARR GENERAL PARTNER LIMITED Director 2015-01-05 CURRENT 2013-05-03 Active
STUART LORIMER FINDLAY'S LIMITED Director 2015-01-05 CURRENT 1993-03-01 Active - Proposal to Strike off
STUART LORIMER TIZER LIMITED Director 2015-01-05 CURRENT 1936-04-15 Active
STUART LORIMER RUBICON DRINKS LIMITED Director 2015-01-05 CURRENT 1981-09-14 Active
STUART LORIMER MANDORA ST. CLEMENTS LIMITED Director 2015-01-05 CURRENT 1921-05-11 Active
STUART LORIMER COMMUNITY INTEGRATED CARE Director 2013-12-11 CURRENT 1988-03-01 Active
PAMELA POWELL PREMIER FOODS PLC Director 2013-05-07 CURRENT 2004-06-22 Active
ROGER ALEXANDER WHITE TROY INCOME & GROWTH TRUST PLC Director 2014-04-29 CURRENT 1988-06-28 Active
ROGER ALEXANDER WHITE A.G. BARR CAPITAL PARTNER LIMITED Director 2013-07-10 CURRENT 2013-05-03 Active
ROGER ALEXANDER WHITE RUBICON PRODUCTS LIMITED Director 2008-08-29 CURRENT 2006-03-15 Dissolved 2016-12-27
ROGER ALEXANDER WHITE RUBICON BEVERAGES LIMITED Director 2008-08-29 CURRENT 1997-05-30 Dissolved 2016-12-27
ROGER ALEXANDER WHITE RUBICON DRINKS LIMITED Director 2008-08-29 CURRENT 1981-09-14 Active
ROGER ALEXANDER WHITE BARR LEASING LIMITED Director 2008-06-27 CURRENT 1899-12-21 Dissolved 2016-12-27
ROGER ALEXANDER WHITE ST CLEMENTS (UK) LIMITED Director 2008-06-27 CURRENT 1986-05-12 Dissolved 2016-12-27
ROGER ALEXANDER WHITE HAMPSHIRE MINERAL WATER COMPANY LIMITED(THE) Director 2008-06-27 CURRENT 1965-10-19 Dissolved 2016-12-27
ROGER ALEXANDER WHITE FINDLAY'S LIMITED Director 2008-06-27 CURRENT 1993-03-01 Active - Proposal to Strike off
ROGER ALEXANDER WHITE TIZER LIMITED Director 2008-06-27 CURRENT 1936-04-15 Active
ROGER ALEXANDER WHITE MANDORA ST. CLEMENTS LIMITED Director 2008-06-27 CURRENT 1921-05-11 Active
ROGER ALEXANDER WHITE TAUT (UK) LIMITED Director 2008-02-01 CURRENT 2002-05-31 Active - Proposal to Strike off
ROGER ALEXANDER WHITE THE BRITISH SOFT DRINKS ASSOCIATION LIMITED Director 2007-06-13 CURRENT 1951-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-10-03Director's details changed for Mr Nicholas Barry Edward Wharton on 2023-10-03
2023-06-12Termination of appointment of Julie Anne Barr on 2023-06-12
2023-06-12Appointment of Mr Neil Conway Maclennan as company secretary on 2023-06-12
2023-06-01DIRECTOR APPOINTED MRS LOUISE HELEN SMALLEY
2023-06-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Adopt new long term incentive plan 26/05/2023</ul>
2023-06-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Adopt new long term incentive plan 26/05/2023<li>Resolution purchase number of shares</ul>
2023-06-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Adopt new long term incentive plan 26/05/2023<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-05-26DIRECTOR APPOINTED MS JULIE ANNE BARR
2023-05-26APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBIN GRAHAM BARR
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-06-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Authorise the continued operation of the employee share ownership plan 27/05/2022<li>Resolution on securities</ul>
2022-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-05-30AAMDAmended group accounts made up to 2022-01-30
2022-04-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/22
2022-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/22
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS NICOLSON
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-07-01AP01DIRECTOR APPOINTED MR MARK ALLEN
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA POWELL
2021-06-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/01/21
2021-04-06AD02Register inspection address changed from Scotia House the Castle Business Park Stirling FK9 4TZ Scotland to Equiniti William Smith House Thurso Business Park Thurso KW14 7XW
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-02-03PSC08Notification of a person with significant control statement
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-06-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW GRIFFITHS
2020-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/20
2020-02-06SH06Cancellation of shares. Statement of capital on 2020-01-17 GBP 4,667,870.824
2020-02-06SH03Purchase of own shares
2020-01-22SH06Cancellation of shares. Statement of capital on 2019-12-17 GBP 4,677,423.827
2020-01-22SH03Purchase of own shares
2020-01-14SH06Cancellation of shares. Statement of capital on 2019-12-06 GBP 4,678,215.494
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-14SH03Purchase of own shares
2020-01-09SH06Cancellation of shares. Statement of capital on 2019-11-27 GBP 4,685,923.829
2020-01-09SH03Purchase of own shares
2019-11-22SH06Cancellation of shares. Statement of capital on 2019-11-04 GBP 4,692,173.831
2019-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/19
2019-04-05CH01Director's details changed for Miss Susan Verity Barratt on 2019-04-05
2019-03-19SH06Cancellation of shares. Statement of capital on 2019-02-07 GBP 4,742,903.010
2019-03-19SH03Purchase of own shares
2019-03-06SH06Cancellation of shares. Statement of capital on 2019-02-04 GBP 4,743,528.010
2019-03-06SH03Purchase of own shares
2019-01-30RP04CS01Second filing of Confirmation Statement dated 13/01/2019
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-11-15SH06Cancellation of shares. Statement of capital on 2018-09-25 GBP 4,769,840.517
2018-11-15SH03Purchase of own shares
2018-07-13SH0613/06/18 STATEMENT OF CAPITAL GBP 4774092.977
2018-07-13SH0614/06/18 STATEMENT OF CAPITAL GBP 4772947.143
2018-07-13SH0615/06/18 STATEMENT OF CAPITAL GBP 4772332.143
2018-07-13SH0618/06/18 STATEMENT OF CAPITAL GBP 4771592.976
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 4770757.184
2018-07-13SH0620/06/18 STATEMENT OF CAPITAL GBP 4770757.184
2018-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-11SH0608/06/18 STATEMENT OF CAPITAL GBP 4776095.977
2018-07-11SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 4777007.186
2018-05-29SH0612/04/18 STATEMENT OF CAPITAL GBP 4777007.186
2018-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-29SH0612/04/18 STATEMENT OF CAPITAL GBP 4777007.186
2018-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-04-20SH0615/03/18 STATEMENT OF CAPITAL GBP 4779090.52
2018-04-20SH0609/03/18 STATEMENT OF CAPITAL GBP 4779423853
2018-04-20SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-20SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-04SH0601/03/18 STATEMENT OF CAPITAL GBP 4780153.020
2018-04-04SH0628/02/18 STATEMENT OF CAPITAL GBP 4780778.020
2018-04-04SH0627/02/18 STATEMENT OF CAPITAL GBP 4782540.520
2018-04-04SH0626/02/18 STATEMENT OF CAPITAL GBP 4784207.187
2018-04-04SH0623/02/18 STATEMENT OF CAPITAL GBP 4785144.688
2018-04-04SH0622/02/18 STATEMENT OF CAPITAL GBP 4787123.855
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-21SH0608/02/18 STATEMENT OF CAPITAL GBP 4798373.858
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 4788790.522
2018-03-20SH0621/02/18 STATEMENT OF CAPITAL GBP 4788790.522
2018-03-20SH0615/02/18 STATEMENT OF CAPITAL GBP 4789623.856
2018-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-13SH0614/02/18 STATEMENT OF CAPITAL GBP 4792540.523
2018-03-13SH0612/02/18 STATEMENT OF CAPITAL GBP 4796349.732
2018-03-13SH0609/02/18 STATEMENT OF CAPITAL GBP 4796707.191
2018-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-08SH0606/02/18 STATEMENT OF CAPITAL GBP 4800040.525
2018-03-08SH0605/02/18 STATEMENT OF CAPITAL GBP 4802661.359
2018-03-08SH0601/02/18 STATEMENT OF CAPITAL GBP 4803223.859
2018-03-08SH0629/01/18 STATEMENT OF CAPITAL GBP 4805929.485
2018-03-08SH0607/02/18 STATEMENT OF CAPITAL GBP 4799103.025
2018-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-29AP01DIRECTOR APPOINTED MISS SUSAN VERITY BARRATT
2018-01-26AD02SAIL ADDRESS CHANGED FROM: WEST POINT REDHEUGHS RIGG EDINBURGH EH12 9DQ SCOTLAND
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2018-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 4810096.152
2018-01-17SH0614/12/17 STATEMENT OF CAPITAL GBP 4810096.152
2018-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-16SH0612/12/17 STATEMENT OF CAPITAL GBP 4816966.785426
2018-01-16SH0611/12/17 STATEMENT OF CAPITAL GBP 4816929.488
2018-01-16SH0608/12/17 STATEMENT OF CAPITAL GBP 4818846.155
2018-01-16SH0606/12/17 STATEMENT OF CAPITAL GBP 4820512.822
2018-01-16SH0605/12/17 STATEMENT OF CAPITAL GBP 4821721.155
2018-01-16SH0601/12/17 STATEMENT OF CAPITAL GBP 4822762.822
2018-01-16SH0629/11/17 STATEMENT OF CAPITAL GBP 4823804489
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-28SH0627/11/17 STATEMENT OF CAPITAL GBP 4824741.990
2017-12-28SH0624/11/17 STATEMENT OF CAPITAL GBP 4825783.656
2017-12-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 4826450.323
2017-12-19SH0620/11/17 STATEMENT OF CAPITAL GBP 4826450.323
2017-12-19SH0617/11/17 STATEMENT OF CAPITAL GBP 4832450.325
2017-12-19SH0616/11/17 STATEMENT OF CAPITAL GBP 4833596.159
2017-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA POWELL / 13/12/2017
2017-12-08SH0615/11/17 STATEMENT OF CAPITAL GBP 4835887.826
2017-12-08SH0614/11/17 STATEMENT OF CAPITAL GBP 4837137.826
2017-12-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 4840783.66
2017-10-20SH0625/09/17 STATEMENT OF CAPITAL GBP 4840783.660
2017-10-20SH0622/09/17 STATEMENT OF CAPITAL GBP 4841825.327
2017-10-20SH0621/09/17 STATEMENT OF CAPITAL GBP 4842866.994
2017-10-20SH0619/09/17 STATEMENT OF CAPITAL GBP 4843908.661
2017-10-20SH0618/09/17 STATEMENT OF CAPITAL GBP 4844325.328
2017-10-20SH0615/09/17 STATEMENT OF CAPITAL GBP 4845366.995
2017-10-20SH0614/09/17 STATEMENT OF CAPITAL GBP 4846408.662
2017-10-20SH0612/09/17 STATEMENT OF CAPITAL GBP 4847450.329
2017-10-20SH0625/07/17 STATEMENT OF CAPITAL GBP 4848491.996
2017-10-20SH0624/07/17 STATEMENT OF CAPITAL GBP 4850575.330
2017-10-20SH0614/07/17 STATEMENT OF CAPITAL GBP 4852658.663
2017-10-20SH0613/07/17 STATEMENT OF CAPITAL GBP 4856304.498
2017-10-20SH0627/06/17 STATEMENT OF CAPITAL GBP 4856825.331
2017-10-20SH0626/06/17 STATEMENT OF CAPITAL GBP 4857922.998
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-03SH0612/06/17 STATEMENT OF CAPITAL GBP 4862908.666
2017-08-03SH0617/05/17 STATEMENT OF CAPITAL GBP 4865158.667
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 4860991.999
2017-08-03SH0613/06/17 STATEMENT OF CAPITAL GBP 4860991.999
2017-07-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-19AUDAUDITOR'S RESIGNATION
2017-05-19AUDAUDITOR'S RESIGNATION
2017-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/17
2017-01-23AD02SAIL ADDRESS CHANGED FROM: C/O EQUINITI 34 SOUTH GYLE CRESCENT EDINBURGH EH12 9EB SCOTLAND
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 4865404.672926
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-06-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 4865404.672926
2016-03-24AR0119/03/16 NO MEMBER LIST
2015-09-18RP04SECOND FILING WITH MUD 19/03/15 FOR FORM AR01
2015-09-18ANNOTATIONClarification
2015-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-04-01AP01DIRECTOR APPOINTED MR DAVID JAMES RITCHIE
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 4865404.672926
2015-03-26AR0119/03/15 NO MEMBER LIST
2015-03-26AR0119/03/15 NO MEMBER LIST
2015-01-05AP01DIRECTOR APPOINTED MR STUART LORIMER
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HANNA
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHORT
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBIN GRAHAM BARR / 21/08/2014
2014-05-30RP04SECOND FILING WITH MUD 19/03/14 FOR FORM AR01
2014-05-30RES13ADOPT SHARE SAVING SCHEME & LONG TERM INCENTIVE PLAN 27/05/2014
2014-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-30ANNOTATIONClarification
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/14
2014-04-16MISCSECTION 519
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 4865404.672926
2014-03-19AR0119/03/14 NO MEMBER LIST
2013-11-01AP01DIRECTOR APPOINTED MS PAMELA POWELL
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-06-04RES13SECTION 701 AUTHORITY FOR MARKET PURCHASES UP TO A MAXIMUM AGGREGATE NUMBER OF ORDINARY SHARES OF 11,676,877 28/05/2013
2013-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/13
2013-04-09AR0119/03/13 NO MEMBER LIST
2013-01-09CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2013-01-09RES15CHANGE OF NAME 05/12/2012
2013-01-03AP01DIRECTOR APPOINTED MR JOHN ROSS NICOLSON
2012-11-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 15
2012-11-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 17
2012-11-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-11-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARBURTON
2012-06-13RES13SECTION 70 AUTHORITY TO PURCHASE OWN SHARES (11,676,877 ORD SHARES) EMPLOYEE SHARE OWNERSHIP PLAN APPROVED 21/05/2012
2012-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-06SH02SUB-DIVISION 21/05/12
2012-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/12
2012-04-11AR0119/03/12 NO MEMBER LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BRIAN COOPER SHORT / 06/10/2011
2011-05-25RES13SHARES BOUGHT AT 12.5P 23/05/2011
2011-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-04-19AR0119/03/11 CHANGES
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ESPEY
2010-10-19AP01DIRECTOR APPOINTED MR MARTIN ANDREW GRIFFITHS
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRIFFITHS
2010-09-01AP01DIRECTOR APPOINTED MR MARTIN ANDREW GRIFFITHS
2010-08-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-25RES13SHARE OPTION SCHEME APPROVED 24/05/2010
2010-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-04-15AR0119/03/10 BULK LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALEXANDER WHITE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WARBURTON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BRIAN COOPER SHORT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS MEMMOTT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID KEMP / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONNIE GEORGE HANNA / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART ESPEY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBIN GRAHAM BARR / 01/10/2009
2009-10-10MEM/ARTSARTICLES OF ASSOCIATION
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-06AD02SAIL ADDRESS CREATED
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE ANNE BARR / 01/10/2009
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to A.G. BARR P.L.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.G. BARR P.L.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-11-09 Satisfied HSBC BANK PLC
FLOATING CHARGE 2012-11-08 Satisfied HSBC BANK PLC
BOND & FLOATING CHARGE 2008-08-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1989-05-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1989-05-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1989-05-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1989-05-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1989-05-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1989-05-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-12-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-12-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-12-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-11-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-11-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-11-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1986-02-20 Satisfied INVESTORS IN INDUSTRY PLC
STANDARD SECURITY 1975-05-01 Satisfied LOTHIAN REGIONAL COUNCIL
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-26
Annual Accounts
2013-01-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.G. BARR P.L.C.

Intangible Assets
Patents
We have not found any records of A.G. BARR P.L.C. registering or being granted any patents
Domain Names

A.G. BARR P.L.C. owns 3 domain names.

barrshop.co.uk   nationalmangoweek.co.uk   vitsmart.co.uk  

Trademarks

Trademark applications by A.G. BARR P.L.C.

A.G. BARR P.L.C. is the Original Applicant for the trademark BRU ™ (UK00003073564) through the UKIPO on the 2014-09-22
Trademark classes: Confectionery; edible ices; ice; frozen confectionery; ice confectionery; ice lollies; ice cream; ice cream products; ice cream powders; ice for refreshment; non-brewed beverages containing ice-cream. Beers; ginger beer and ginger ale; non-alcoholic drinks; mineral water, carbonated water and aerated waters; fruit drinks and fruit juices; fruit extracts for making beverages; mixtures including non-alcoholic drinks; essences, syrups and other preparations for making beverages; soft drinks; soft drink colas; soda water, seltzer water; energy drinks; carbonated beverages; non-carbonated beverages; sport drinks, isotonic beverages; vegetable beverages and vegetable juices; beverages consisting principally of fruit or vegetable juices or nectar; lemonades; drinks flavoured with fruit or vegetable paste or herbs or spices; sherbet and sorbet beverages; non-alcoholic aperitifs and cocktails;not including any such goods being brewed.
A.G. BARR P.L.C. is the Original Applicant for the trademark BARR ™ (UK00003095255) through the UKIPO on the 2015-02-19
Trademark classes: Confectionery; edible ices; ice; frozen confectionery; ice confectionery; ice lollies; ice cream; ice cream products; ice cream powders; ice for refreshment; non-brewed beverages containing ice-cream. Beers; ginger beer and ginger ale; non-alcoholic drinks; mineral water, carbonated water and aerated waters; fruit drinks and fruit juices; fruit extracts for making beverages; mixtures including non-alcoholic drinks; essences, syrups and other preparations for making beverages; soft drinks; soft drink colas; soda water, seltzer water; energy drinks; carbonated beverages; non-carbonated beverages; sport drinks, isotonic beverages; vegetable beverages and vegetable juices; beverages consisting principally of fruit or vegetable juices or nectar; lemonades; drinks flavoured with fruit or vegetable paste or herbs or spices; sherbet and sorbet beverages; non-alcoholic aperitifs and cocktails; ingredients for all the aforesaid goods.
A.G. BARR P.L.C. is the Original Applicant for the trademark OMJ ™ (UK00003102933) through the UKIPO on the 2015-04-08
Trademark class: Beers; ginger beer and ginger ale; non-alcoholic drinks; mineral water, carbonated water and aerated waters; fruit drinks and fruit juices; fruit extracts for making beverages; mixtures including non-alcoholic drinks; essences, syrups and other preparations for making beverages; soft drinks; soft drink colas; soda water, seltzer water; energy drinks; carbonated beverages; non-carbonated beverages; sport drinks, isotonic beverages; vegetable beverages and vegetable juices; beverages consisting principally of fruit or vegetable juices or nectar; lemonades; drinks flavoured with fruit or vegetable paste or herbs or spices; sherbet and sorbet beverages; non-alcoholic aperitifs and cocktails; ingredients for all the aforesaid goods.
A.G. BARR P.L.C. is the Original Applicant for the trademark JUICIFY ™ (UK00003109536) through the UKIPO on the 2015-05-20
Trademark class: Beers; ginger beer and ginger ale; non-alcoholic drinks; mineral water, carbonated water and aerated waters; fruit drinks and fruit juices; fruit extracts for making beverages; mixtures including non-alcoholic drinks; essences, syrups and other preparations for making beverages; soft drinks; soft drink colas; soda water, seltzer water; energy drinks; carbonated beverages; non-carbonated beverages; sport drinks, isotonic beverages; vegetable beverages and vegetable juices; beverages consisting principally of fruit or vegetable juices or nectar; lemonades; drinks flavoured with fruit or vegetable paste or herbs or spices; sherbet and sorbet beverages; non-alcoholic aperitifs and cocktails; ingredients for all the aforesaid goods.
A.G. BARR P.L.C. is the Original Applicant for the trademark IRN-BRU ™ (WIPO1293017) through the WIPO on the 2015-12-08
Clothing, footwear, headgear; outerwear; jackets; coats; fleeces; body warmers; gloves; mittens; scarves; snoods; headbands; wristbands; leisurewear; tracksuits; loungewear; lounge pants; dressing gowns; bathrobes; one-piece clothing; adult body suits; sweatpants; sweat shorts; dresses; playsuits; jumpsuits; waistcoats; evening wear; ties; belts; braces; tops; hooded tops; hooded jackets; clothing for rugby and football; sweat tops; sweatshirts; t-shirts; long sleeve t-shirts; polo shirts; tank tops; shirts; blouses; knitwear; jerseys; jumpers; pullovers; cardigans; shorts; skirts; jeans; trousers; chinos; leggings; socks; underwear; boxer shorts; trunks; camisoles; vests; pants; briefs; thongs; bras; bandeaus; knickers; lingerie; gym tops; swimwear; swim shorts; bikinis; swimsuits; bathing caps; wraps; sarongs; sports jackets; sports shorts; sports tops; sports shoes; wet suits; shoes; trainers; boots; flip-flops; plimsolls; sandals; slippers; hats; woolly hats; beanies; ski hats; bonnets; berets; caps; earmuffs; articles of clothing for babies and children; bodysuits; romper suits; sleep suits; bibs; aprons; baby boots; accessories, parts and fittings for all the aforesaid goods.
Vêtements, articles chaussants, articles de chapellerie; articles vestimentaires de dessus; vestes; manteaux; vêtements molletonnés; gilets sans manches molletonnés; gants; moufles; foulards; bandeaux pour la tête; bandeaux pour la tête; poignets de vêtements; tenues pour les loisirs; survêtements; tenues décontractées; pantalons d'intérieur; peignoirs; peignoirs de bain; vêtements une pièce; corsages-culottes pour adultes; pantalons de survêtement; shorts de sport; robes; tenues de jeu; combinaisons (vêtements de dessus); gilets de costume; vêtements de soirée; cravates; ceintures; bretelles; hauts [articles vestimentaires]; hauts à capuche; vestes à capuche; vêtements de rugby et football; hauts de survêtements; sweat-shirts; tee-shirts; tee-shirts à manches longues; polos; débardeurs; chemises; chemisiers; vêtements en tricot; jerseys; chandails; pull-overs; cardigans; shorts; jupes; jeans; pantalons; chinos; leggins; chaussettes; sous-vêtements; caleçons de type boxer; malles; cache-corsets; gilets; culottes; caleçons; nu-pieds à lanières; soutiens-gorges; serre-tête; culottes; articles de lingerie; hauts de gymnastique; maillots de natation; shorts de bain; bikinis; maillots de natation; bonnets de bain; châles d'épaules; sarongs; vestes de sport; shorts de sport; hauts de sport; chaussures de sport; combinaisons de plongée; chaussures; chaussures de training; bottes; tongs; chaussures de toile; sandales; chaussons; chapeaux; bonnets de laine; bonnets; bonnets de ski; bonnets; bérets; casquettes; couvre-oreilles; articles vestimentaires pour bébés et enfants; justaucorps-bodies; combinaisons de type barboteuse; vêtements de nuit; bavoirs; tabliers; chaussons de bébés; accessoires, parties et garnitures pour tous les produits précités.
Prendas de vestir, calzado, artículos de sombrerería; ropa exterior; chaquetas; abrigos; prendas de forro polar; chalecos térmicos acolchados; guantes; mitones; bufandas; bragas para el cuello; cintas para la cabeza; muñequeras; ropa de ocio; chándales; ropa de estar en casa; pantalones para estar en casa; batas (saltos de cama); albornoces; prendas de vestir de una pieza; trajes completos para adultos; pantalones de chándal; shorts de gimnasia; vestidos; trajes para jugar; monos; chalecos; trajes de noche; corbatas; cinturones; tirantes; prendas superiores; prendas superiores con capucha; parkas; ropa de rugby y de fútbol; sudaderas; sudaderas; camisetas de manga corta; camisetas de manga larga; polos; camisetas de tirantes; camisas; blusas; prendas de punto; camisetas deportivas; camisetas de manga larga; pulóveres; chaquetas de punto; shorts; faldas; pantalones vaqueros; pantalones; pantalones de tela de sarga [chinos]; mallas (leggings); calcetines; ropa interior; calzoncillos tipo short; baúles; cubrecorsés; chalecos; pantalones; slips; chancletas; sujetadores; cintas para el cabello; bragas; lencería; camisetas de gimnasia; ropa de baño; shorts de baño; biquinis; trajes de baño; gorros de baño; pareos; pareos; chaquetas de deporte; pantalones cortos de deporte; camisetas de deporte,; zapatillas de deporte; trajes de neopreno; zapatos; zapatillas de deporte; botas; chanclas; zapatillas de lona; sandalias; zapatillas de interior; sombreros; gorros de lana; gorros; gorros de esquí; gorros; boinas; gorras; orejeras; prendas de vestir para bebés y niños; bodis; peleles; peleles; baberos; delantales; botas para bebés; guarniciones, partes y accesorios de todos los productos mencionados.
A.G. BARR P.L.C. is the Original Applicant for the trademark IRN BRU ™ (WIPO1294487) through the WIPO on the 2015-12-08
Clothing, footwear, headgear; outerwear; jackets; coats; fleeces; body warmers; gloves; mittens; scarves; snoods; headbands; wristbands; leisurewear; tracksuits; loungewear; lounge pants; dressing gowns; bathrobes; one-piece clothing; adult body suits; sweatpants; sweat shorts; dresses; playsuits; jumpsuits; waistcoats; evening wear; ties; belts; braces; tops; hooded tops; hooded jackets; clothing for rugby and football; sweat tops; sweatshirts; t-shirts; long sleeve t-shirts; polo shirts; tank tops; shirts; blouses; knitwear; jerseys; jumpers; pullovers; cardigans; shorts; skirts; jeans; trousers; chinos; leggings; socks; underwear; boxer shorts; trunks; camisoles; vests; pants; briefs; thongs; bras; bandeaus; knickers; lingerie; gym tops; swimwear; swim shorts; bikinis; swimsuits; bathing caps; wraps; sarongs; sports jackets; sports shorts; sports tops; sports shoes; wet suits; shoes; trainers; boots; flip-flops; plimsolls; sandals; slippers; hats; woolly hats; beanies; ski hats; bonnets; berets; caps; earmuffs; articles of clothing for babies and children; bodysuits; romper suits; sleep suits; bibs; aprons; baby boots; accessories, parts and fittings for all the aforesaid goods.
Vêtements, articles chaussants, articles de chapellerie; articles vestimentaires de dessus; vestes; manteaux; vêtements molletonnés; gilets sans manches molletonnés; gants; moufles; foulards; bandeaux pour la tête; bandeaux pour la tête; poignets de vêtements; tenues pour les loisirs; survêtements; tenues décontractées; pantalons d'intérieur; peignoirs; peignoirs de bain; vêtements une pièce; corsages-culottes pour adultes; pantalons de survêtement; shorts de sport; robes; tenues de jeu; combinaisons (vêtements de dessus); gilets de costume; vêtements de soirée; cravates; ceintures; bretelles; hauts [articles vestimentaires]; hauts à capuche; vestes à capuche; vêtements de rugby et football; hauts de survêtements; sweat-shirts; tee-shirts; tee-shirts à manches longues; polos; débardeurs; chemises; chemisiers; vêtements en tricot; jerseys; chandails; pull-overs; cardigans; shorts; jupes; jeans; pantalons; chinos; leggins; chaussettes; sous-vêtements; caleçons de type boxer; malles; cache-corsets; gilets; culottes; caleçons; nu-pieds à lanières; soutiens-gorges; serre-tête; culottes; articles de lingerie; hauts de gymnastique; maillots de natation; shorts de bain; bikinis; maillots de natation; bonnets de bain; châles d'épaules; sarongs; vestes de sport; shorts de sport; hauts de sport; chaussures de sport; combinaisons de plongée; chaussures; chaussures de training; bottes; tongs; chaussures de toile; sandales; chaussons; chapeaux; bonnets de laine; bonnets; bonnets de ski; bonnets; bérets; casquettes; couvre-oreilles; articles vestimentaires pour bébés et enfants; justaucorps-bodies; combinaisons de type barboteuse; vêtements de nuit; bavoirs; tabliers; chaussons de bébés; accessoires, parties et garnitures pour tous les produits précités.
Prendas de vestir, calzado, artículos de sombrerería; ropa exterior; chaquetas; abrigos; prendas de forro polar; chalecos térmicos acolchados; guantes; mitones; bufandas; bragas para el cuello; cintas para la cabeza; muñequeras; ropa de ocio; chándales; ropa de estar en casa; pantalones para estar en casa; batas (saltos de cama); albornoces; prendas de vestir de una pieza; trajes completos para adultos; pantalones de chándal; shorts de gimnasia; vestidos; trajes para jugar; monos; chalecos; trajes de noche; corbatas; cinturones; tirantes; prendas superiores; prendas superiores con capucha; parkas; ropa de rugby y de fútbol; sudaderas; sudaderas; camisetas de manga corta; camisetas de manga larga; polos; camisetas de tirantes; camisas; blusas; prendas de punto; camisetas deportivas; camisetas de manga larga; pulóveres; chaquetas de punto; shorts; faldas; pantalones vaqueros; pantalones; pantalones de tela de sarga [chinos]; mallas (leggings); calcetines; ropa interior; calzoncillos tipo short; baúles; cubrecorsés; chalecos; pantalones; slips; chancletas; sujetadores; cintas para el cabello; bragas; lencería; camisetas de gimnasia; ropa de baño; shorts de baño; biquinis; trajes de baño; gorros de baño; pareos; pareos; chaquetas de deporte; pantalones cortos de deporte; camisetas de deporte; zapatillas de deporte; trajes de neopreno; zapatos; zapatillas de deporte; botas; chanclas; zapatillas de lona; sandalias; zapatillas de interior; sombreros; gorros de lana; gorros; gorros de esquí; gorros; boinas; gorras; orejeras; prendas de vestir para bebés y niños; bodis; peleles; peleles; baberos; delantales; botas para bebés; guarniciones, partes y accesorios de todos los productos mencionados.
Income
Government Income
We have not found government income sources for A.G. BARR P.L.C.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as A.G. BARR P.L.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where A.G. BARR P.L.C. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.G. BARR P.L.C. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.G. BARR P.L.C. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.